Hove
East Sussex
BN3 1FG
Director Name | Christophe Nigel Paul Stourton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2007(same day as company formation) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 30 Chiddingstone Street London SW6 3TG |
Secretary Name | Christophe Nigel Paul Stourton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Chiddingstone Street London SW6 3TG |
Director Name | Mr John Frederick Waley Sanderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Highbury Hill London N5 1AL |
Director Name | Mr John Manktelow |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower House Farm West Burton West Sussex RH20 1HD |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2010 | Application to strike the company off the register (3 pages) |
15 July 2010 | Application to strike the company off the register (3 pages) |
9 April 2010 | Statement by Directors (1 page) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
9 April 2010 | Solvency Statement dated 24/03/10 (1 page) |
9 April 2010 | Statement of capital on 9 April 2010
|
9 April 2010 | Solvency statement dated 24/03/10 (1 page) |
9 April 2010 | Statement of capital on 9 April 2010
|
9 April 2010 | Statement by directors (1 page) |
9 April 2010 | Statement of capital on 9 April 2010
|
24 March 2010 | Resolutions
|
24 March 2010 | Purchase of own shares. (3 pages) |
24 March 2010 | Purchase of own shares. (3 pages) |
24 March 2010 | Resolutions
|
15 February 2010 | Termination of appointment of John Manktelow as a director (1 page) |
15 February 2010 | Termination of appointment of John Manktelow as a director (1 page) |
15 February 2010 | Termination of appointment of a director (1 page) |
15 February 2010 | Termination of appointment of a director (1 page) |
6 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
22 October 2008 | Return made up to 13/09/08; full list of members (6 pages) |
22 October 2008 | Return made up to 13/09/08; full list of members (6 pages) |
15 September 2008 | Director appointed john sanderson (1 page) |
15 September 2008 | Director appointed john sanderson (1 page) |
20 August 2008 | Ad 06/08/08 gbp si [email protected]=114.3 gbp ic 799.8/914.1 (2 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
20 August 2008 | Nc inc already adjusted 06/08/08 (1 page) |
20 August 2008 | Resolutions
|
20 August 2008 | Ad 06/08/08\gbp si [email protected]=114.3\gbp ic 799.8/914.1\ (2 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
20 August 2008 | Nc inc already adjusted 06/08/08 (1 page) |
19 August 2008 | Director appointed john manktelow (2 pages) |
19 August 2008 | Director appointed john manktelow (2 pages) |
14 July 2008 | Ad 18/04/08 gbp si [email protected]=110 gbp ic 689.8/799.8 (2 pages) |
14 July 2008 | Ad 18/04/08 gbp si [email protected]=189.8 gbp ic 500/689.8 (2 pages) |
14 July 2008 | Ad 18/04/08\gbp si [email protected]=110\gbp ic 689.8/799.8\ (2 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
14 July 2008 | Ad 18/04/08\gbp si [email protected]=189.8\gbp ic 500/689.8\ (2 pages) |
30 April 2008 | Director's Change of Particulars / henry macdonald / 01/10/2007 / HouseName/Number was: , now: flat 4; Street was: 53 talbot road, now: 66 lansdowne place; Post Town was: twickenham, now: hove; Region was: middlesex, now: east sussex; Post Code was: TW2 6SJ, now: BN3 1FG (1 page) |
30 April 2008 | Director's change of particulars / henry macdonald / 01/10/2007 (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 66 wigmore street london W1U 2SB (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 66 wigmore street london W1U 2SB (1 page) |
13 September 2007 | Incorporation (19 pages) |
13 September 2007 | Incorporation (19 pages) |